DE NORA WATER TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

DE NORA WATER TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08089317

Incorporation date

30/05/2012

Size

Full

Contacts

Registered address

Registered address

C/O Pirola Pennuto Zei & Associati Ltd, 5th Floor Aldermary House, 10-15 Queen Street, London EC4N 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2012)
dot icon07/01/2026
Full accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon07/01/2025
Full accounts made up to 2023-12-31
dot icon12/04/2024
Change of details for De Nora Holding (Uk) Limited as a person with significant control on 2024-04-12
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon02/01/2024
Full accounts made up to 2022-12-31
dot icon04/08/2023
Appointment of Ms Meg Florczak as a director on 2023-06-30
dot icon03/08/2023
Termination of appointment of Angelo Ferrari as a director on 2023-06-30
dot icon31/07/2023
Registered office address changed from Daytona House Amber Close Amington Tamworth B77 4RP United Kingdom to Pirola Pennuto Zei & Associati Ltd C/O Pirola Pennuto Zei & Associati Ltd 5th Floor Aldermary House, 10-15 Queen Street London EC4N 1TX on 2023-07-31
dot icon31/07/2023
Registered office address changed from Pirola Pennuto Zei & Associati Ltd C/O Pirola Pennuto Zei & Associati Ltd 5th Floor Aldermary House, 10-15 Queen Street London EC4N 1TX United Kingdom to C/O Pirola Pennuto Zei & Associati Ltd 5th Floor Aldermary House, 10-15 Queen Street London EC4N 1TX on 2023-07-31
dot icon31/07/2023
Appointment of Mr Stefano Casalino as a director on 2023-06-30
dot icon21/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon15/02/2023
Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to C/O Pirola Pennuto Zei & Associati Limited 5th Floor, Aldermary House 10-15 Queen Street London EC4N 1TX
dot icon05/02/2023
Appointment of Pirola Pennuto Zei & Associati Limited as a secretary on 2023-01-18
dot icon15/01/2023
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2023-01-16
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon13/04/2022
Registered office address changed from Plot W1 Arley Drive Birch Coppice Business Park Tamworth B78 1SA United Kingdom to Daytona House Amber Close Amington Tamworth B77 4RP on 2022-04-13
dot icon12/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon12/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon12/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon12/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon26/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon26/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon26/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon26/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon23/10/2020
Appointment of Christopher John Murphy as a director on 2020-10-23
dot icon23/10/2020
Termination of appointment of Bernhard Adolph Hugo Doll as a director on 2020-10-23
dot icon11/05/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon09/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon26/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon26/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon26/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon12/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon16/01/2019
Appointment of Bernhard Adolph Hugo Doll as a director on 2019-01-15
dot icon16/01/2019
Termination of appointment of Donald Ian Stephen as a director on 2019-01-10
dot icon01/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon16/07/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon16/07/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon16/07/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon26/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon25/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon14/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon14/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon14/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon03/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon27/01/2017
Termination of appointment of Oliver Lawrence Quinn as a director on 2016-12-05
dot icon16/11/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon01/11/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon01/11/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon19/09/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon19/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon09/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon14/12/2015
Full accounts made up to 2015-03-31
dot icon12/11/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon05/08/2015
Certificate of change of name
dot icon23/07/2015
Resignation of an auditor
dot icon20/07/2015
Registered office address changed from Plot W1 Ashley Drive Birch Coppice Business Park Tamworth B78 1SA United Kingdom to Plot W1 Arley Drive Birch Coppice Business Park Tamworth B78 1SA on 2015-07-20
dot icon20/07/2015
Appointment of Oliver Lawrence Quinn as a director on 2015-07-02
dot icon17/07/2015
Appointment of Donald Ian Stephen as a director on 2015-07-02
dot icon17/07/2015
Appointment of Angelo Ferrari as a director on 2015-07-02
dot icon17/07/2015
Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
dot icon17/07/2015
Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
dot icon16/07/2015
Appointment of Hackwood Secretaries Limited as a secretary on 2015-07-02
dot icon16/07/2015
Registered office address changed from 2 st John's Street Coventry CV1 2LZ to Plot W1 Ashley Drive Birch Coppice Business Park Tamworth B78 1SA on 2015-07-16
dot icon15/07/2015
Termination of appointment of Mark James Dovey as a director on 2015-07-02
dot icon15/07/2015
Termination of appointment of Andrew Patrick Smith as a director on 2015-07-02
dot icon15/07/2015
Termination of appointment of Aline Anne Campbell as a secretary on 2015-07-02
dot icon13/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon12/01/2015
Termination of appointment of Martin James Kane as a director on 2014-12-18
dot icon12/01/2015
Appointment of Mr Andrew Patrick Smith as a director on 2014-12-18
dot icon13/11/2014
Director's details changed for Mr Martin James Kane on 2014-11-11
dot icon14/10/2014
Full accounts made up to 2014-03-31
dot icon08/10/2014
Appointment of Aline Anne Campbell as a secretary on 2014-09-04
dot icon19/09/2014
Termination of appointment of Matthew Armitage as a secretary on 2014-09-03
dot icon27/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon14/10/2013
Full accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon26/04/2013
Termination of appointment of Robert Lloyd as a director
dot icon26/04/2013
Appointment of Mr Mark James Dovey as a director
dot icon19/04/2013
Previous accounting period shortened from 2013-05-31 to 2013-03-31
dot icon30/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Corporate Secretary
01/07/2015 - 15/01/2023
214
Florczak, Meg
Director
30/06/2023 - Present
2
Casalino, Stefano
Director
30/06/2023 - Present
2
Ferrari, Angelo
Director
02/07/2015 - 30/06/2023
3
PIROLA PENNUTO ZEI & ASSOCIATI LTD
Corporate Secretary
17/01/2023 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DE NORA WATER TECHNOLOGIES LIMITED

DE NORA WATER TECHNOLOGIES LIMITED is an(a) Active company incorporated on 30/05/2012 with the registered office located at C/O Pirola Pennuto Zei & Associati Ltd, 5th Floor Aldermary House, 10-15 Queen Street, London EC4N 1TX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DE NORA WATER TECHNOLOGIES LIMITED?

toggle

DE NORA WATER TECHNOLOGIES LIMITED is currently Active. It was registered on 30/05/2012 .

Where is DE NORA WATER TECHNOLOGIES LIMITED located?

toggle

DE NORA WATER TECHNOLOGIES LIMITED is registered at C/O Pirola Pennuto Zei & Associati Ltd, 5th Floor Aldermary House, 10-15 Queen Street, London EC4N 1TX.

What does DE NORA WATER TECHNOLOGIES LIMITED do?

toggle

DE NORA WATER TECHNOLOGIES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DE NORA WATER TECHNOLOGIES LIMITED?

toggle

The latest filing was on 07/01/2026: Full accounts made up to 2024-12-31.